DOMINIZZA LIMITED
Status | DISSOLVED |
Company No. | SC212023 |
Category | Private Limited Company |
Incorporated | 16 Oct 2000 |
Age | 23 years, 7 months, 18 days |
Jurisdiction | Scotland |
Dissolution | 28 Sep 2012 |
Years | 11 years, 8 months, 5 days |
SUMMARY
DOMINIZZA LIMITED is an dissolved private limited company with number SC212023. It was incorporated 23 years, 7 months, 18 days ago, on 16 October 2000 and it was dissolved 11 years, 8 months, 5 days ago, on 28 September 2012. The company address is 2 Maggie's Wood Loan 2 Maggie's Wood Loan, FK1 5SJ.
Company Fillings
Termination director company with name
Date: 18 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Mcewan
Documents
Dissolved compulsory strike off suspended
Date: 16 May 2009
Category: Dissolution
Type: DISS16(SOAS)
Documents
Legacy
Date: 03 Jan 2008
Category: Annual-return
Type: 363s
Description: Return made up to 16/10/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2007
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 28 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 16/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2006
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 21 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 16/10/05; full list of members
Documents
Legacy
Date: 11 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2005
Action Date: 29 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-29
Documents
Legacy
Date: 30 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/10/04; full list of members
Documents
Legacy
Date: 09 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/10/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2003
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 15 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 16/10/02; full list of members
Documents
Legacy
Date: 15 Oct 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/02 to 28/02/03
Documents
Legacy
Date: 24 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 16/10/01; full list of members
Documents
Legacy
Date: 24 Oct 2001
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 22 Jun 2001
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 19 Jun 2001
Category: Capital
Type: 88(2)R
Description: Ad 08/06/01--------- £ si 999@1=999 £ ic 1/1000
Documents
Legacy
Date: 19 Jun 2001
Category: Capital
Type: 122
Description: S-div 08/06/01
Documents
Legacy
Date: 19 Jun 2001
Category: Address
Type: 287
Description: Registered office changed on 19/06/01 from: 2 lancaster crescent glasgow lanarkshire G12 0RR
Documents
Legacy
Date: 19 Jun 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jun 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jun 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 19 Jun 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Jun 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 19 Jun 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Jun 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Jun 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Jun 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 22 Jan 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed lancaster shelf 39 LIMITED\certificate issued on 22/01/01
Documents
Some Companies
KEMPSTON,EDENBRIDGE,TN8 5DQ
Number: | 00735676 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 CAVERSHAM ROAD,READING,RG1 7EB
Number: | 03750656 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
2ND FLOOR HANOVER HOUSE,MANCHESTER,M1 4EX
Number: | 11052781 |
Status: | ACTIVE |
Category: | Private Limited Company |
49A RICHMOND ROAD,TWICKENHAM,TW1 3AW
Number: | 08987514 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR OFFICE,HERTFORD,SG14 1AB
Number: | 11157561 |
Status: | ACTIVE |
Category: | Private Limited Company |
STEWART ANDERSON CONSULTING LIMITED
PENNYFARTHING HOUSE,SOUTH CROYDON,CR2 6AW
Number: | 06248994 |
Status: | ACTIVE |
Category: | Private Limited Company |